SILVERTHORN PROPERTIES LIMITED
BELFAST


Company number NI051835
Status Active
Incorporation Date 25 September 2004
Company Type Private Limited Company
Address 42 STRANMILLIS ROAD, BELFAST, BT9 5AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 1 in full. The most likely internet sites of SILVERTHORN PROPERTIES LIMITED are www.silverthornproperties.co.uk, and www.silverthorn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Silverthorn Properties Limited is a Private Limited Company. The company registration number is NI051835. Silverthorn Properties Limited has been working since 25 September 2004. The present status of the company is Active. The registered address of Silverthorn Properties Limited is 42 Stranmillis Road Belfast Bt9 5aa. . CAMPBELL, Richard Patrick Thomas is a Secretary of the company. CAMPBELL, Hastings is a Director of the company. CAMPBELL, James Byron is a Director of the company. CAMPBELL, John Stewart Hastings, Dr is a Director of the company. CAMPBELL, Patricia Margaret is a Director of the company. CAMPBELL, Richard Patrick Thomas is a Director of the company. Director FAGAN, Carrie-Anne has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director HOUSTON, Gillian Elizabeth has been resigned. Director KANE, Dorothy May has been resigned. Director MCGRANAGHAN, Mark Gareth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CAMPBELL, Richard Patrick Thomas
Appointed Date: 25 September 2004

Director
CAMPBELL, Hastings
Appointed Date: 26 October 2004
46 years old

Director
CAMPBELL, James Byron
Appointed Date: 06 April 2015
38 years old

Director
CAMPBELL, John Stewart Hastings, Dr
Appointed Date: 06 April 2015
76 years old

Director
CAMPBELL, Patricia Margaret
Appointed Date: 06 April 2015
71 years old

Director
CAMPBELL, Richard Patrick Thomas
Appointed Date: 26 October 2004
42 years old

Resigned Directors

Director
FAGAN, Carrie-Anne
Resigned: 24 September 2010
Appointed Date: 26 October 2004
45 years old

Director
HARRISON, Malcolm Joseph
Resigned: 26 October 2004
Appointed Date: 25 September 2004
51 years old

Director
HOUSTON, Gillian Elizabeth
Resigned: 01 September 2006
Appointed Date: 26 October 2004
58 years old

Director
KANE, Dorothy May
Resigned: 26 October 2004
Appointed Date: 25 September 2004
89 years old

Director
MCGRANAGHAN, Mark Gareth
Resigned: 30 March 2009
Appointed Date: 26 October 2004
47 years old

Persons With Significant Control

Mr Richard Campbell
Notified on: 25 September 2016
42 years old
Nature of control: Has significant influence or control

SILVERTHORN PROPERTIES LIMITED Events

26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 January 2016
27 Apr 2016
Satisfaction of charge 1 in full
27 Apr 2016
Satisfaction of charge 2 in full
27 Apr 2016
Satisfaction of charge 4 in full
...
... and 54 more events
02 Nov 2004
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

25 Sep 2004
Memorandum
25 Sep 2004
Articles
25 Sep 2004
Pars re dirs/sit reg off
25 Sep 2004
Decln complnce reg new co

SILVERTHORN PROPERTIES LIMITED Charges

14 May 2007
Mortgage or charge
Delivered: 31 May 2007
Status: Satisfied on 27 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 12 ravenhill crescent, belfast being the…
9 March 2007
Mortgage or charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 42 stranmillis road belfast being…
4 October 2005
Mortgage or charge
Delivered: 14 October 2005
Status: Satisfied on 27 April 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. The dwelling house and premises…
12 January 2005
Solicitors letter of undertaking
Delivered: 20 January 2005
Status: Satisfied on 27 April 2016
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undetaking.. The company's property…